Search icon

NEW ESSEX FLOOR COVERING, INC

Company Details

Name: NEW ESSEX FLOOR COVERING, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048167
ZIP code: 11020
County: Queens
Place of Formation: New York
Activity Description: We only do business with the New York City Housing Authority (NYCHA) for city contracts for Installation of Floor Tiles & Painting. We do not perform any private work.
Address: 28 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

Contact Details

Phone +1 917-295-6250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURINDER CHOPRA Chief Executive Officer 28 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
ANJUBALA DOS Process Agent 28 OAKS HUNT ROAD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
1998-07-09 2008-07-17 Address 81-07 248TH ST., BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1998-07-09 2008-07-17 Address 81-07 248TH, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1996-07-16 2008-07-17 Address 89-02 210TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100728002484 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717002082 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622003002 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040727002846 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020626002105 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000718002801 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980709002673 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960716000078 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517948508 2021-02-27 0235 PPS 28 Oaks Hunt Rd, Great Neck, NY, 11020-1206
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126363.72
Loan Approval Amount (current) 126363.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1206
Project Congressional District NY-03
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127623.9
Forgiveness Paid Date 2022-03-01
4095617806 2020-05-27 0235 PPP 1975 WASHINGTON AVE, SEAFORD, NY, 11783-2249
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126362.5
Loan Approval Amount (current) 126362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-2249
Project Congressional District NY-04
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127823.46
Forgiveness Paid Date 2021-07-29

Date of last update: 07 Apr 2025

Sources: New York Secretary of State